Coppenhall
Crewe
Cheshire
Secretary Name | Susan Mary Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(3 years after company formation) |
Appointment Duration | 2 years (closed 08 September 1998) |
Role | Travel Agent |
Correspondence Address | 44 Sandiway Road Crewe Cheshire CW1 3QR |
Secretary Name | Tina Louise Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1994) |
Role | Travel Consultant |
Correspondence Address | 1 Holly Mount Basford Shavington Crewe Cheshire CW2 5AZ |
Director Name | Tina Louise Melvin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 1997) |
Role | Travel Consultant |
Correspondence Address | 1 Holly Mount Basford Shavington Crewe Cheshire CW2 5AZ |
Secretary Name | Jeanette Lesley Jarrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 1996) |
Role | Travel Agent |
Correspondence Address | 3 Wharfdale Avenue Coppenhall Crewe Cheshire |
Director Name | Susan Mary Percival |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 June 1997) |
Role | Travel Agent |
Correspondence Address | 44 Sandiway Road Crewe Cheshire CW1 3QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Dowery Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Return made up to 19/08/96; no change of members
|
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |